Company number 03007576
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address CROFT STREET, BURSLEM, STOKE ON TRENT, ST6 3BG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Termination of appointment of David John Buttery as a director on 7 March 2017; Confirmation statement made on 9 January 2017 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of A V E HOLDINGS LIMITED are www.aveholdings.co.uk, and www.a-v-e-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. A V E Holdings Limited is a Private Limited Company.
The company registration number is 03007576. A V E Holdings Limited has been working since 09 January 1995.
The present status of the company is Active. The registered address of A V E Holdings Limited is Croft Street Burslem Stoke On Trent St6 3bg. The company`s financial liabilities are £32.02k. It is £3.17k against last year. And the total assets are £0.27k, which is £0.12k against last year. SKELSON, Brian is a Secretary of the company. SKELSON, Brian is a Director of the company. Secretary EMMETT, Peter has been resigned. Secretary SKELSON, Brian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BUTTERY, David John has been resigned. Director EMMETT, Peter has been resigned. Director SKELSON, Brian has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
a v e holdings Key Finiance
LIABILITIES
£32.02k
+10%
CASH
n/a
TOTAL ASSETS
£0.27k
+84%
All Financial Figures
Current Directors
Resigned Directors
Secretary
EMMETT, Peter
Resigned: 23 May 2003
Appointed Date: 28 February 1999
Secretary
SKELSON, Brian
Resigned: 28 February 1999
Appointed Date: 09 January 1995
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995
Director
EMMETT, Peter
Resigned: 23 May 2003
Appointed Date: 09 January 1995
76 years old
Director
SKELSON, Brian
Resigned: 28 February 1999
Appointed Date: 09 January 1995
78 years old
Persons With Significant Control
Mr Brian Skelson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
A V E HOLDINGS LIMITED Events
07 Mar 2017
Termination of appointment of David John Buttery as a director on 7 March 2017
03 Mar 2017
Confirmation statement made on 9 January 2017 with updates
14 Oct 2016
Micro company accounts made up to 31 July 2015
20 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
10 May 1995
Particulars of contract relating to shares
10 May 1995
Ad 20/01/95--------- £ si 79998@1
13 Feb 1995
Accounting reference date notified as 31/07
09 Jan 1995
Incorporation
8 November 2006
Charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property k/a croft street, burslem, stoke on trent…
20 May 1998
Mortgage debenture
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1995
Legal mortgage
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a 66 edensor road longton staffordshire…
2 June 1995
Legal mortgage
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north east side…